Advanced company searchLink opens in new window

WIND POWER GENERATION LIMITED

Company number 07498886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2020 PSC05 Change of details for Rivington Investments Limited as a person with significant control on 14 April 2020
20 Apr 2020 PSC02 Notification of Rivington Investments Limited as a person with significant control on 14 April 2020
20 Apr 2020 PSC07 Cessation of Solar Income and Growth Limited as a person with significant control on 14 April 2020
20 Apr 2020 TM01 Termination of appointment of Clarke Vankirk Simmons as a director on 14 April 2020
20 Apr 2020 AP01 Appointment of Mr Michael Hughes as a director on 14 April 2020
20 Apr 2020 PSC02 Notification of Solar Income and Growth Limited as a person with significant control on 14 April 2020
20 Apr 2020 PSC07 Cessation of Alternate Energies Limited as a person with significant control on 14 April 2020
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 26,800.01
25 Mar 2020 MR04 Satisfaction of charge 074988860001 in full
24 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
06 Dec 2019 TM01 Termination of appointment of Andrew Jonathan Charles Newman as a director on 6 December 2019
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
22 Jan 2019 TM01 Termination of appointment of Robin Francis Chamberlayne as a director on 9 January 2019
22 Jan 2019 TM01 Termination of appointment of Stephen William Mahon as a director on 9 January 2019
15 Jan 2019 AP01 Appointment of Mr Clarke Vankirk Simmons as a director on 1 January 2019
11 Dec 2018 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 TM01 Termination of appointment of Alan Adi Yazbadadi as a director on 10 August 2018
19 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
19 Feb 2018 AP01 Appointment of Mr Richard Sloper as a director on 24 March 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 MR01 Registration of charge 074988860001, created on 14 March 2017
07 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015